PEARSMERE RESIDENTS ASSOCIATION LIMITED
Company number 01582198
- Company Overview for PEARSMERE RESIDENTS ASSOCIATION LIMITED (01582198)
- Filing history for PEARSMERE RESIDENTS ASSOCIATION LIMITED (01582198)
- People for PEARSMERE RESIDENTS ASSOCIATION LIMITED (01582198)
- Charges for PEARSMERE RESIDENTS ASSOCIATION LIMITED (01582198)
- More for PEARSMERE RESIDENTS ASSOCIATION LIMITED (01582198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
22 Dec 2021 | TM01 | Termination of appointment of Hasmik Whiteman as a director on 9 December 2021 | |
18 Nov 2021 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 16 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 November 2021 | |
18 Nov 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 16 November 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Katrina Mary Bainbridge as a director on 7 October 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
08 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Stuart William House as a director on 11 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Ian Russel Belcher as a director on 11 November 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Sarah Frewin as a director on 21 September 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of John Alexander O'brien as a director on 1 March 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
24 Apr 2019 | TM01 | Termination of appointment of John Clive Etson as a director on 15 January 2019 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off |